Advanced company searchLink opens in new window

ADVANCED CLINICAL SOLUTIONS LTD

Company number 10293607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
08 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
27 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
12 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
09 Feb 2021 PSC04 Change of details for Mr Guy Kris Winter as a person with significant control on 1 February 2020
08 Feb 2021 PSC04 Change of details for Mrs Josephine Suzanne Winter as a person with significant control on 1 February 2020
08 Feb 2021 PSC04 Change of details for Mr Guy Kris Winter as a person with significant control on 1 February 2020
29 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
05 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
07 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with updates
08 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
08 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
08 Aug 2018 PSC01 Notification of Josephine Suzanne Winter as a person with significant control on 1 August 2017
05 Apr 2018 AD01 Registered office address changed from St Michaels House Severn Road Hallen Bristol BS10 7SA England to Merlin House Langstone Business Park Langstone Newport NP18 2HJ on 5 April 2018
29 Mar 2018 AA01 Current accounting period extended from 31 July 2018 to 31 January 2019
28 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
14 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-14
08 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with updates
12 Jul 2017 AP01 Appointment of Mrs Josephine Suzanne Winter as a director on 30 June 2017
25 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted